Background WavePink WaveYellow Wave

THE CATHOLIC ASSOCIATION (03581414)

THE CATHOLIC ASSOCIATION (03581414) is an active UK company. incorporated on 15 June 1998. with registered office in Aylesbury. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. THE CATHOLIC ASSOCIATION has been registered for 27 years. Current directors include BETTS, Matthew John, GALLOP, Simon Harold, HENDRICKS, Paul Joseph, Bishop and 4 others.

Company Number
03581414
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
15 June 1998
Age
27 years
Address
10 Purbeck Close, Aylesbury, HP21 9UU
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
BETTS, Matthew John, GALLOP, Simon Harold, HENDRICKS, Paul Joseph, Bishop, HOSKINS, Anne Marie Teresa, MAHON, Theresa, PAGE, Christopher John, WYGNANSKI, Piotr, Rev
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CATHOLIC ASSOCIATION

THE CATHOLIC ASSOCIATION is an active company incorporated on 15 June 1998 with the registered office located in Aylesbury. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. THE CATHOLIC ASSOCIATION was registered 27 years ago.(SIC: 94910)

Status

active

Active since 27 years ago

Company No

03581414

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

27 Years

Incorporated 15 June 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 24 May 2025 (10 months ago)
Submitted on 29 May 2025 (10 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026
Contact
Address

10 Purbeck Close Aylesbury, HP21 9UU,

Previous Addresses

10 Purbeck Close Aylesbury HP21 9UU England
From: 19 May 2018To: 19 May 2018
10 Purbeck Close Purbeck Close Aylesbury HP21 9UU England
From: 8 September 2017To: 19 May 2018
44 Little Reeves Avenue Amersham Bucks HP7 9JB
From: 15 June 1998To: 8 September 2017
Timeline

27 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Jun 98
Director Left
Jun 11
Director Joined
Jun 11
Director Left
May 15
Director Joined
May 15
Director Left
Oct 15
Director Left
Feb 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Director Left
May 19
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jun 22
Director Left
Nov 22
Director Left
Jan 23
Director Joined
May 23
Director Joined
May 23
Director Joined
Sept 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Dec 24
Director Left
Jun 25
Director Left
Jun 25
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

BETTS, Matthew John

Active
Purbeck Close, AylesburyHP21 9UU
Born June 1980
Director
Appointed 06 Nov 2023

GALLOP, Simon Harold

Active
Purbeck Close, AylesburyHP21 9UU
Born September 1972
Director
Appointed 04 May 2023

HENDRICKS, Paul Joseph, Bishop

Active
Purbeck Close, AylesburyHP21 9UU
Born March 1956
Director
Appointed 16 Apr 2007

HOSKINS, Anne Marie Teresa

Active
Purbeck Close, AylesburyHP21 9UU
Born June 1960
Director
Appointed 04 May 2023

MAHON, Theresa

Active
Purbeck Close, AylesburyHP21 9UU
Born August 1960
Director
Appointed 15 Apr 2016

PAGE, Christopher John

Active
Purbeck Close, AylesburyHP21 9UU
Born June 1958
Director
Appointed 13 Jan 2020

WYGNANSKI, Piotr, Rev

Active
Purbeck Close, AylesburyHP21 9UU
Born June 1990
Director
Appointed 06 Nov 2023

BULLER, Robert St John

Resigned
The Old Parsonage, Castle CaryBA7 7LH
Secretary
Appointed 15 Jun 1998
Resigned 19 Jun 2004

GILL, Steve

Resigned
44 Little Reeves Avenue, AmershamHP7 9JB
Secretary
Appointed 16 Jun 2006
Resigned 16 Jun 2006

JELLY, Christopher

Resigned
26 Hall Street, BristolBS3 5PN
Secretary
Appointed 19 Jun 2004
Resigned 18 Oct 2005

KIDD, William Reginald

Resigned
29 Chestnut Grove, HuntingdonPE28 4AT
Secretary
Appointed 14 Apr 2008
Resigned 23 Oct 2015

THORPE, Christopher

Resigned
Purbeck Close, AylesburyHP21 9UU
Secretary
Appointed 23 Oct 2015
Resigned 13 Jan 2020

BELDERBOS, Rosemary, Dr

Resigned
Purbeck Close, AylesburyHP21 9UU
Born July 1971
Director
Appointed 21 Sept 2023
Resigned 26 Jun 2025

BROWNE, James Patrick

Resigned
14 Larch Hill, SwinfordIRISH
Born February 1940
Director
Appointed 15 Jun 1998
Resigned 10 Oct 2001

BULLER, Christopher St John

Resigned
Purbeck Close, AylesburyHP21 9UU
Born March 1960
Director
Appointed 15 Apr 2016
Resigned 28 Mar 2019

BULLER, Robert St John

Resigned
The Old Parsonage, Castle CaryBA7 7LH
Born September 1932
Director
Appointed 15 Jun 1998
Resigned 07 May 2004

CARROLL, Helen Elizabeth Mary

Resigned
4 Oakdale Court, SheffieldS7 1SL
Born April 1925
Director
Appointed 14 Oct 1998
Resigned 04 May 2005

CARTER, Michael Russell

Resigned
Well Cottage, High WycombeHP13 5YW
Born April 1943
Director
Appointed 15 Jun 1998
Resigned 23 Oct 2015

FERNANDES, Trevor Don, Dr

Resigned
The Paddock, Little GaddesdenHP4 1QE
Born January 1964
Director
Appointed 22 Apr 2002
Resigned 29 Apr 2015

FIELDING, Margaret Rose

Resigned
1 Green Leys, High WycombeHP13 5UH
Born May 1946
Director
Appointed 04 May 2005
Resigned 21 Apr 2009

GILL, Steve

Resigned
Purbeck Close, AylesburyHP21 9UU
Born January 1955
Director
Appointed 16 Apr 2007
Resigned 19 Jan 2023

HARVEY, Vincent Anthony Maria, Reverend Monsignor Canon

Resigned
Purbeck Close, AylesburyHP21 9UU
Born November 1948
Director
Appointed 18 Oct 2005
Resigned 17 Nov 2022

JACKSON, Margaret Mary Catherine

Resigned
48 Netherhall Way, CambridgeCB1 8NY
Born May 1948
Director
Appointed 18 Oct 2005
Resigned 12 Apr 2011

JELLY, Christopher

Resigned
26 Hall Street, BristolBS3 5PN
Born March 1967
Director
Appointed 19 Jun 2004
Resigned 18 Oct 2005

KIDD, William Reginald

Resigned
29 Chestnut Grove, HuntingdonPE28 4AT
Born July 1939
Director
Appointed 15 Jun 1998
Resigned 23 Oct 2015

LANG, Declan Ronan, Rt Rev

Resigned
St Ambrose, BristolBS8 3PN
Born April 1951
Director
Appointed 22 Apr 2002
Resigned 16 Apr 2007

LEWIS, David Frederick Falkner

Resigned
23 Bandon Road, CambridgeCB3 0LU
Born June 1932
Director
Appointed 15 Jun 1998
Resigned 04 May 2005

MACER-WRIGHT, Anna Frances

Resigned
Purbeck Close, AylesburyHP21 9UU
Born October 1980
Director
Appointed 13 Jan 2020
Resigned 26 Jun 2025

MELLOWS, Nuala Brigid Mary, Dr

Resigned
Purbeck Close, AylesburyHP21 9UU
Born August 1955
Director
Appointed 29 Apr 2015
Resigned 13 Jan 2020

MORRELL, David Cameron

Resigned
14 Higher Green, EpsomKT17 3BA
Born November 1929
Director
Appointed 15 Jun 1998
Resigned 09 Apr 2003

O'CONNOR, Rosanna Agnes

Resigned
Purbeck Close, AylesburyHP21 9UU
Born July 1993
Director
Appointed 13 Jan 2020
Resigned 01 Jun 2022

PRESGRAVES, Frances Mary

Resigned
Mountbatten Avenue, PeterboroughPE7 3NY
Born May 1956
Director
Appointed 12 Oct 2010
Resigned 15 Apr 2016

SMITH, Peter David Gregory, The Most Reverend

Resigned
The White House 21 Upgate, NorwichNR14 7SH
Born October 1943
Director
Appointed 15 Jun 1998
Resigned 22 Apr 2002

THORPE, Christopher Paul

Resigned
Manston Road, RamsgateCT12 5DB
Born September 1963
Director
Appointed 22 Apr 2002
Resigned 13 Jan 2020

VILE, Sadie, Dr

Resigned
Purbeck Close, AylesburyHP21 9UU
Born May 1964
Director
Appointed 07 May 2004
Resigned 27 Nov 2024
Fundings
Financials
Latest Activities

Filing History

133

Accounts With Accounts Type Total Exemption Full
28 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
15 May 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 January 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 May 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 April 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 May 2018
AD01Change of Registered Office Address
Change Sail Address Company With Old Address New Address
19 May 2018
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
19 May 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 September 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 September 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
22 June 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
24 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 May 2016
AAAnnual Accounts
Change Person Director Company With Change Date
29 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
26 October 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 October 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 May 2015
AR01AR01
Change Person Director Company With Change Date
12 May 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 May 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 May 2013
AR01AR01
Change Person Director Company With Change Date
24 May 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 June 2012
AR01AR01
Change Person Director Company With Change Date
12 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2012
CH01Change of Director Details
Accounts With Accounts Type Full
14 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
12 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 June 2011
AR01AR01
Termination Director Company With Name
10 June 2011
TM01Termination of Director
Memorandum Articles
13 August 2010
MEM/ARTSMEM/ARTS
Resolution
13 August 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 June 2010
AR01AR01
Move Registers To Sail Company
13 June 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
13 June 2010
CH01Change of Director Details
Change Sail Address Company
13 June 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
13 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
23 July 2009
AAAnnual Accounts
Legacy
28 June 2009
363aAnnual Return
Legacy
28 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 August 2008
AAAnnual Accounts
Legacy
5 August 2008
288aAppointment of Director or Secretary
Legacy
10 July 2008
288aAppointment of Director or Secretary
Legacy
20 June 2008
363aAnnual Return
Legacy
18 June 2008
288bResignation of Director or Secretary
Legacy
13 August 2007
288aAppointment of Director or Secretary
Legacy
27 June 2007
363aAnnual Return
Legacy
26 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 May 2007
AAAnnual Accounts
Legacy
21 May 2007
287Change of Registered Office
Legacy
26 July 2006
363sAnnual Return (shuttle)
Legacy
26 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 June 2006
AAAnnual Accounts
Legacy
21 February 2006
288bResignation of Director or Secretary
Legacy
21 February 2006
288bResignation of Director or Secretary
Legacy
21 February 2006
288bResignation of Director or Secretary
Legacy
21 February 2006
288aAppointment of Director or Secretary
Legacy
21 February 2006
288aAppointment of Director or Secretary
Legacy
21 February 2006
288aAppointment of Director or Secretary
Legacy
9 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 January 2006
AAAnnual Accounts
Legacy
29 July 2004
288aAppointment of Director or Secretary
Legacy
29 July 2004
288bResignation of Director or Secretary
Legacy
29 July 2004
288bResignation of Director or Secretary
Legacy
21 July 2004
288aAppointment of Director or Secretary
Legacy
21 July 2004
287Change of Registered Office
Legacy
4 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 June 2004
AAAnnual Accounts
Accounts With Accounts Type Full
23 June 2003
AAAnnual Accounts
Legacy
23 June 2003
363sAnnual Return (shuttle)
Legacy
31 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 May 2002
AAAnnual Accounts
Legacy
31 May 2002
288aAppointment of Director or Secretary
Legacy
31 May 2002
288aAppointment of Director or Secretary
Legacy
31 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 June 2001
AAAnnual Accounts
Legacy
13 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 2000
AAAnnual Accounts
Legacy
29 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 October 1999
AAAnnual Accounts
Legacy
13 July 1999
363sAnnual Return (shuttle)
Legacy
16 December 1998
288aAppointment of Director or Secretary
Legacy
21 July 1998
225Change of Accounting Reference Date
Incorporation Company
15 June 1998
NEWINCIncorporation